LE MESNIL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LE MESNIL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06013936

Incorporation date

29/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

591 London Road, Cheam, Sutton, Surrey SM3 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2006)
dot icon19/08/2025
Micro company accounts made up to 2025-03-31
dot icon28/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon27/08/2024
Micro company accounts made up to 2024-03-31
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon18/07/2023
Micro company accounts made up to 2023-03-31
dot icon29/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon16/10/2022
Micro company accounts made up to 2022-03-31
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon31/07/2021
Micro company accounts made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon20/08/2020
Micro company accounts made up to 2020-03-31
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon14/05/2020
Director's details changed for Michael Edward Metcalf on 2020-05-14
dot icon14/05/2020
Change of details for Mr Michael Edward Metcalf as a person with significant control on 2020-05-14
dot icon16/08/2019
Micro company accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon18/07/2018
Micro company accounts made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon10/10/2017
Micro company accounts made up to 2017-03-31
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon28/06/2017
Notification of Michael Edward Metcalf as a person with significant control on 2016-04-06
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/10/2016
Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to 591 London Road Cheam Sutton Surrey SM3 9AG on 2016-10-13
dot icon12/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon08/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 2015-03-26
dot icon06/03/2015
Termination of appointment of Slc Registrars Limited as a secretary on 2015-03-06
dot icon24/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon13/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/12/2008
Return made up to 29/11/08; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/12/2007
Return made up to 29/11/07; full list of members
dot icon12/10/2007
Secretary's particulars changed
dot icon01/10/2007
Registered office changed on 01/10/07 from: 42-46 high street esher surrey KT10 9QY
dot icon29/12/2006
New director appointed
dot icon20/12/2006
New secretary appointed
dot icon20/12/2006
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon20/12/2006
Registered office changed on 20/12/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon12/12/2006
Secretary resigned
dot icon12/12/2006
Director resigned
dot icon29/11/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
8.34K
-
0.00
-
-
2023
0
7.61K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
29/11/2006 - 29/11/2006
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
29/11/2006 - 29/11/2006
15962
SLC REGISTRARS LIMITED
Corporate Secretary
14/12/2006 - 06/03/2015
568
Metcalf, Michael Edward
Director
30/11/2006 - Present
30

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LE MESNIL MANAGEMENT LIMITED

LE MESNIL MANAGEMENT LIMITED is an(a) Active company incorporated on 29/11/2006 with the registered office located at 591 London Road, Cheam, Sutton, Surrey SM3 9AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LE MESNIL MANAGEMENT LIMITED?

toggle

LE MESNIL MANAGEMENT LIMITED is currently Active. It was registered on 29/11/2006 .

Where is LE MESNIL MANAGEMENT LIMITED located?

toggle

LE MESNIL MANAGEMENT LIMITED is registered at 591 London Road, Cheam, Sutton, Surrey SM3 9AG.

What does LE MESNIL MANAGEMENT LIMITED do?

toggle

LE MESNIL MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LE MESNIL MANAGEMENT LIMITED?

toggle

The latest filing was on 19/08/2025: Micro company accounts made up to 2025-03-31.